Shortcuts

Clean Car Limited

Type: NZ Limited Company (Ltd)
9429038061066
NZBN
862521
Company Number
Registered
Company Status
Current address
97 Great South Road
Epsom
Auckland 1051
New Zealand
Registered & physical & service address used since 28 Sep 2021

Clean Car Limited, a registered company, was started on 20 Jun 1997. 9429038061066 is the NZ business identifier it was issued. This company has been managed by 6 directors: Trevor Warren Cullum - an active director whose contract started on 06 May 2019,
Todd Derk Cullum - an inactive director whose contract started on 05 Nov 2012 and was terminated on 07 May 2019,
Trevor Warren Cullum - an inactive director whose contract started on 24 Jan 2000 and was terminated on 06 Nov 2012,
Wendy Fenning - an inactive director whose contract started on 28 Mar 2001 and was terminated on 01 Jun 2003,
John Faust - an inactive director whose contract started on 20 Jun 1997 and was terminated on 24 Jan 2000.
Last updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: 97 Great South Road, Epsom, Auckland, 1051 (category: registered, physical).
Clean Car Limited had been using 280 Great South Road, Greenlane, Auckland as their physical address up until 28 Sep 2021.
All shares (150000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Vlatkovich, Anthony Stan (an individual) located at Mt.eden, Auckland,
Cullum, Tracie Elisabeth (an individual) located at Kohimarama, Auckland.

Addresses

Previous addresses

Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical address used from 16 Nov 2020 to 28 Sep 2021

Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 27 Nov 2015 to 28 Sep 2021

Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 22 Nov 2011 to 27 Nov 2015

Address: 196 B Kohimarama Road, Kohimarama, Auckland New Zealand

Physical address used from 21 Nov 2008 to 16 Nov 2020

Address: 113 St Heliers Bay Road, St Heliers, Auckland

Physical address used from 04 Dec 2007 to 21 Nov 2008

Address: Nair & Associates, 280 Great South Road, Greenlane, Auckland New Zealand

Registered address used from 30 Jul 2005 to 22 Nov 2011

Address: Nair & Associates, Ca, 280 Great South Road, Greenlane, Auckland

Registered address used from 30 Jul 2005 to 30 Jul 2005

Address: 102 Balmoral Road, Mt.eden, Auckland

Registered address used from 29 Nov 2002 to 30 Jul 2005

Address: 82 Leonard Road, Penrose, Auckland

Registered address used from 11 Apr 2000 to 29 Nov 2002

Address: 82 Leonard Road, Penrose, Auckland

Physical address used from 22 Jun 1997 to 04 Dec 2007

Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: November

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150000
Individual Vlatkovich, Anthony Stan Mt.eden
Auckland

New Zealand
Individual Cullum, Tracie Elisabeth Kohimarama
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Limo Company Limited
Shareholder NZBN: 9429038078507
Company Number: 858826
Entity The Limo Company Limited
Shareholder NZBN: 9429038078507
Company Number: 858826
Directors

Trevor Warren Cullum - Director

Appointment date: 06 May 2019

Address: Howick, Auckland, 2014 New Zealand

Address used since 06 May 2019


Todd Derk Cullum - Director (Inactive)

Appointment date: 05 Nov 2012

Termination date: 07 May 2019

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 05 Nov 2012


Trevor Warren Cullum - Director (Inactive)

Appointment date: 24 Jan 2000

Termination date: 06 Nov 2012

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 12 Nov 2009


Wendy Fenning - Director (Inactive)

Appointment date: 28 Mar 2001

Termination date: 01 Jun 2003

Address: St Heliers, Auckland,

Address used since 28 Mar 2001


John Faust - Director (Inactive)

Appointment date: 20 Jun 1997

Termination date: 24 Jan 2000

Address: Redbeach, Auckland,

Address used since 20 Jun 1997


Phillip John Black - Director (Inactive)

Appointment date: 20 Jun 1997

Termination date: 24 Jan 2000

Address: Mirangi Bay, Auckland,

Address used since 20 Jun 1997

Nearby companies

Roy B L Holdings Limited
280 Great South Road

Team Robert Elite Limited
280 Great South Road

World Food Limited
280 Great South Road

Bribyn Holdings Limited
280 Great South Road

Overall Contractors Limited
280 Great South Road

29 Queen Street Properties Limited
280 Great South Road